WORDS&PICTURES (COMMERCIAL) LIMITED
LEEDS WORDS&PICTURES (EDUCOM) LIMITED

Hellopages » West Yorkshire » Leeds » LS21 3JP
Company number 03520568
Status Active
Incorporation Date 3 March 1998
Company Type Private Limited Company
Address WHARFEBANK HOUSE, ILKLEY ROAD OTLEY, LEEDS, YORKSHIRE, LS21 3JP
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 29,000 . The most likely internet sites of WORDS&PICTURES (COMMERCIAL) LIMITED are www.wordspicturescommercial.co.uk, and www.words-pictures-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Crossflatts Rail Station is 6.4 miles; to Bingley Rail Station is 6.5 miles; to Bradford Forster Square Rail Station is 7.6 miles; to Bradford Interchange Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Words Pictures Commercial Limited is a Private Limited Company. The company registration number is 03520568. Words Pictures Commercial Limited has been working since 03 March 1998. The present status of the company is Active. The registered address of Words Pictures Commercial Limited is Wharfebank House Ilkley Road Otley Leeds Yorkshire Ls21 3jp. . LAYTON, Anthony is a Secretary of the company. CRAIG, Brent is a Director of the company. HOLT, Andrew is a Director of the company. LAYTON, Anthony is a Director of the company. LYNCH, David is a Director of the company. MAJEED, Jennifer is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BURGESS, Leah Charlotte has been resigned. Director CHAPLIN, Richard James has been resigned. Director DONNISON, Cheryl Susan has been resigned. Director GRANT, Catherine has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
LAYTON, Anthony
Appointed Date: 03 March 1998

Director
CRAIG, Brent
Appointed Date: 01 December 2015
52 years old

Director
HOLT, Andrew
Appointed Date: 25 January 1999
61 years old

Director
LAYTON, Anthony
Appointed Date: 03 March 1998
69 years old

Director
LYNCH, David
Appointed Date: 03 March 1998
70 years old

Director
MAJEED, Jennifer
Appointed Date: 01 December 2015
39 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 March 1998
Appointed Date: 03 March 1998

Director
BURGESS, Leah Charlotte
Resigned: 31 December 2014
Appointed Date: 12 July 2012
46 years old

Director
CHAPLIN, Richard James
Resigned: 20 January 2005
Appointed Date: 01 February 2002
73 years old

Director
DONNISON, Cheryl Susan
Resigned: 13 December 2005
Appointed Date: 03 March 1998
67 years old

Director
GRANT, Catherine
Resigned: 17 September 2009
Appointed Date: 15 October 2007
47 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 March 1998
Appointed Date: 03 March 1998

Persons With Significant Control

M Anthony Layton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WORDS&PICTURES (COMMERCIAL) LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 29,000

16 Dec 2015
Appointment of Mrs Jennifer Majeed as a director on 1 December 2015
16 Dec 2015
Appointment of Mr Brent Craig as a director on 1 December 2015
...
... and 57 more events
06 Mar 1998
Secretary resigned
06 Mar 1998
Director resigned
06 Mar 1998
New secretary appointed;new director appointed
06 Mar 1998
Registered office changed on 06/03/98 from: 12 york place leeds LS1 2DS
03 Mar 1998
Incorporation

WORDS&PICTURES (COMMERCIAL) LIMITED Charges

10 December 2013
Charge code 0352 0568 0001
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…